Murray Implement Co. Limited was incorporated on 22 Sep 2006 and issued a New Zealand Business Number of 9429033855677. This registered LTD company has been supervised by 3 directors: Grant Malcolm Murray - an active director whose contract began on 22 Sep 2006,
Grant Malcom Murray - an active director whose contract began on 22 Sep 2006,
Peter Anthony Murray - an active director whose contract began on 01 Apr 2020.
As stated in our data (updated on 05 May 2025), this company registered 1 address: 10 Curraghs Road, Rolleston, Christchurch, 7677 (type: registered, physical).
Until 13 Jul 2016, Murray Implement Co. Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 6 groups (10 shareholders in total). In the first group, 498 shares are held by 3 entities, namely:
Murray, Grant Malcolm (a director) located at Casebrook, Christchurch postcode 8051,
Murray, Jacqueline Maree (an individual) located at Rd 2, Invercargill postcode 9872,
Murray, Peter Anthony (an individual) located at Rd 2, Invercargill postcode 9872.
Another group consists of 3 shareholders, holds 49.8 per cent shares (exactly 498 shares) and includes
Murray, Grant Malcolm - located at Casebrook, Christchurch,
Murray, Peter Anthony - located at Rd 2, Invercargill,
Murray, Angela Gaye - located at Casebrook, Christchurch.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Murray, Grant Malcolm, located at Casebrook, Christchurch (a director).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Jun 2014 to 13 Jul 2016
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 15 Jul 2013 to 27 Jun 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 29 Jun 2012 to 15 Jul 2013
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical address used from 29 Jun 2012 to 27 Jun 2014
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered address used from 24 Jul 2008 to 29 Jun 2012
Address: Markhams Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch New Zealand
Physical address used from 24 Jul 2008 to 29 Jun 2012
Address: Markhams Mri Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch
Registered & physical address used from 10 Oct 2007 to 24 Jul 2008
Address: C/o Markhams Mri, 144 Kilmore St, Christchurch
Registered & physical address used from 22 Sep 2006 to 10 Oct 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 23 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 498 | |||
| Director | Murray, Grant Malcolm |
Casebrook Christchurch 8051 New Zealand |
05 Mar 2025 - |
| Individual | Murray, Jacqueline Maree |
Rd 2 Invercargill 9872 New Zealand |
28 May 2020 - |
| Individual | Murray, Peter Anthony |
Rd 2 Invercargill 9872 New Zealand |
22 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 498 | |||
| Director | Murray, Grant Malcolm |
Casebrook Christchurch 8051 New Zealand |
05 Mar 2025 - |
| Individual | Murray, Peter Anthony |
Rd 2 Invercargill 9872 New Zealand |
22 Sep 2006 - |
| Individual | Murray, Angela Gaye |
Casebrook Christchurch 8051 New Zealand |
22 Sep 2006 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Murray, Grant Malcolm |
Casebrook Christchurch 8051 New Zealand |
05 Mar 2025 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Murray, Angela Gaye |
Casebrook Christchurch 8051 New Zealand |
22 Sep 2006 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Murray, Peter Anthony |
Rd 2 Invercargill 9872 New Zealand |
22 Sep 2006 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Murray, Jacqueline Maree |
Rd 2 Invercargill 9872 New Zealand |
28 May 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Murray, Grant Malcom |
Casebrook Christchurch 8051 New Zealand |
22 Sep 2006 - 05 Mar 2025 |
| Individual | Murray, Grant Malcom |
Casebrook Christchurch 8051 New Zealand |
22 Sep 2006 - 05 Mar 2025 |
| Individual | Murray, Grant Malcom |
Casebrook Christchurch 8051 New Zealand |
22 Sep 2006 - 05 Mar 2025 |
| Individual | Murray, Grant Malcom |
Casebrook Christchurch 8051 New Zealand |
22 Sep 2006 - 05 Mar 2025 |
Grant Malcolm Murray - Director
Appointment date: 22 Sep 2006
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 13 Jan 2025
Grant Malcom Murray - Director
Appointment date: 22 Sep 2006
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 13 Jan 2025
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 05 Nov 2024
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 21 Jun 2012
Peter Anthony Murray - Director
Appointment date: 01 Apr 2020
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 27 Jun 2024
Address: Rockdale, Invercargill, 9812 New Zealand
Address used since 01 Apr 2020
Farmchief Machinery Limited
10 Curraghs Road
Cropmark Seeds Limited
49 Manion Road
Rjb Engineering Limited
286 Jones Road